Remedy Healthcare Assets Limited is a private limited company that can be found at Arthur House Mere Green Road, Four Oakes, Sutton Coldfield B75 5BL. Its total net worth is estimated to be roughly 0 pounds, and the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2020-06-04, this 3-year-old company is run by 5 directors.
Director Felix H., appointed on 29 November 2023. Director Christopher C., appointed on 24 August 2023. Director Timothy F., appointed on 24 August 2023.
The company is officially classified as "specialists medical practice activities" (Standard Industrial Classification code: 86220). According to official database there was a name change on 2021-06-30 and their previous name was Remedy Healthcare Assests Limited.
The last confirmation statement was sent on 2023-06-03 and the date for the next filing is 2024-06-17. Additionally, the accounts were filed on 31 December 2022 and the next filing should be sent on 30 June 2024.
Office Address | Arthur House Mere Green Road |
Office Address2 | Four Oakes |
Town | Sutton Coldfield |
Post code | B75 5BL |
Country of origin | United Kingdom |
Registration Number | 12645315 |
Date of Incorporation | Thu, 4th Jun 2020 |
Industry | Specialists medical practice activities |
End of financial Year | 30th September |
Company age | 4 years old |
Account next due date | Sun, 30th Jun 2024 (62 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Mon, 17th Jun 2024 (2024-06-17) |
Last confirmation statement dated | Sat, 3rd Jun 2023 |
The register of PSCs who own or control the company consists of 2 names. As BizStats established, there is Remedy Healthcare Holdings Limited from Uckfield, England. This PSC is classified as "a linited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Rachel M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Remedy Healthcare Holdings Limited
10 Horsted Square, Bellbrook Industrial Estate, Uckfield, TN22 1QG, England
Legal authority | Companies House Act 2006 |
Legal form | Linited Company |
Country registered | England |
Place registered | England And Wales |
Registration number | 13461724 |
Notified on | 17 June 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Rachel M.
Notified on | 4 June 2020 |
Ceased on | 17 June 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Remedy Healthcare Assests | June 30, 2021 |
Remedy Healthcare Solutions Radiology | June 28, 2021 |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2021-06-30 | 2021-12-31 | 2022-12-31 |
Balance Sheet | |||
Cash Bank On Hand | 1 | 70 387 | 1 380 259 |
Current Assets | 1 | 277 856 | 1 973 339 |
Debtors | 207 469 | 593 080 | |
Net Assets Liabilities | 1 | 54 434 | 987 805 |
Other Debtors | 146 587 | 71 783 | |
Property Plant Equipment | 829 366 | 1 525 851 | |
Other | |||
Accrued Liabilities Deferred Income | 1 500 | 1 371 624 | |
Accumulated Depreciation Impairment Property Plant Equipment | 246 683 | 474 021 | |
Additions Other Than Through Business Combinations Property Plant Equipment | 1 076 049 | 923 823 | |
Corporation Tax Payable | 200 930 | ||
Creditors | 1 052 788 | 2 511 385 | |
Depreciation Rate Used For Property Plant Equipment | 33 | 33 | |
Finance Lease Liabilities Present Value Total | 629 720 | 447 326 | |
Increase From Depreciation Charge For Year Property Plant Equipment | 246 683 | 227 338 | |
Net Current Assets Liabilities | 1 | -774 932 | -538 046 |
Other Creditors | 421 568 | 95 915 | |
Other Taxation Social Security Payable | 245 948 | ||
Property Plant Equipment Gross Cost | 1 076 049 | 1 999 872 | |
Total Assets Less Current Liabilities | 1 | 54 434 | 987 805 |
Trade Creditors Trade Payables | 149 642 | ||
Trade Debtors Trade Receivables | 60 882 | 521 297 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
Director's appointment terminated on 7th March 2024 filed on: 12th, March 2024 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy